Search icon

PORTFOLIO MORTGAGE BANKERS, INC. - Florida Company Profile

Company Details

Entity Name: PORTFOLIO MORTGAGE BANKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORTFOLIO MORTGAGE BANKERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000093166
FEI/EIN Number 203051170

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12955 SW 42 STREET, SUITE 3, MIAMI, FL, 33175
Mail Address: 12955 SW 42 STREET, SUITE 3, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZZANI LUIGI Director 16275 SW 88 ST #171, MIAMI, FL, 33196
BAZZANI LUIGI President 16275 SW 88 ST #171, MIAMI, FL, 33196
BAZZANI LUIGI Treasurer 16275 SW 88 ST #171, MIAMI, FL, 33196
DELEON ROGERT Director 12955 SW 42 STREET, SUITE 2, MIAMI, FL, 33175
DELEON ROGERT Vice President 12955 SW 42 STREET, SUITE 2, MIAMI, FL, 33175
DELEON ROGERT Secretary 12955 SW 42 STREET, SUITE 2, MIAMI, FL, 33175
CABALLERO MARCIA B Agent 9192 CORAL WAY STE 201, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 12955 SW 42 STREET, SUITE 3, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2008-04-14 12955 SW 42 STREET, SUITE 3, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001311399 LAPSED 1000000411107 MIAMI-DADE 2013-08-29 2023-09-05 $ 785.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-04-14
ANNUAL REPORT 2006-04-03
Domestic Profit 2005-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State